Search icon

DOWLING'S ROOFING COMPANY, INC.

Company Details

Name: DOWLING'S ROOFING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1983 (42 years ago)
Entity Number: 832002
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 1832 STEINWAY ST, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-728-6595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1832 STEINWAY ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
MIKE FESTA Chief Executive Officer 1832 STEINWAY ST, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
0780237-DCA Active Business 1995-01-19 2025-02-28

History

Start date End date Type Value
1995-05-12 2007-03-23 Address 18-57 41ST ST, ASTORIA, NY, 11105, 1024, USA (Type of address: Chief Executive Officer)
1995-05-12 2007-03-23 Address 18-57 41ST ST, ASTORIA, NY, 11105, 1024, USA (Type of address: Principal Executive Office)
1995-05-12 2007-03-23 Address 18-57 41ST ST, ASTORIA, NY, 11105, 1024, USA (Type of address: Service of Process)
1983-03-31 1995-05-12 Address 22-74 43RD ST., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130401002405 2013-04-01 BIENNIAL STATEMENT 2013-03-01
110323002548 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090319002143 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070323002275 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050613000245 2005-06-13 ERRONEOUS ENTRY 2005-06-13
DP-1175441 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
950512002359 1995-05-12 BIENNIAL STATEMENT 1994-03-01
A965449-4 1983-03-31 CERTIFICATE OF INCORPORATION 1983-03-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540444 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540445 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3260212 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3260211 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2933685 RENEWAL INVOICED 2018-11-23 100 Home Improvement Contractor License Renewal Fee
2933684 TRUSTFUNDHIC INVOICED 2018-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502158 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502159 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1870422 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1870423 RENEWAL INVOICED 2014-10-31 100 Home Improvement Contractor License Renewal Fee

Date of last update: 24 Jan 2025

Sources: New York Secretary of State